P E C VIDEO LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 4PR

Company number 02602858
Status Active
Incorporation Date 18 April 1991
Company Type Private Limited Company
Address 83 CHARLOTTE STREET, LONDON, W1T 4PR
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Daniel Wheeler as a director on 31 October 2016; Second filing of the annual return made up to 18 April 2016. The most likely internet sites of P E C VIDEO LIMITED are www.pecvideo.co.uk, and www.p-e-c-video.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-four years and six months. P E C Video Limited is a Private Limited Company. The company registration number is 02602858. P E C Video Limited has been working since 18 April 1991. The present status of the company is Active. The registered address of P E C Video Limited is 83 Charlotte Street London W1t 4pr. The company`s financial liabilities are £133.25k. It is £68.74k against last year. The cash in hand is £22.58k. It is £-71.52k against last year. And the total assets are £334.59k, which is £44.12k against last year. ALGER, Alan is a Director of the company. BRADY, David Brian is a Director of the company. SANSDERSON, John is a Director of the company. Secretary LEVY, Malcolm Ronald has been resigned. Secretary LORNE, Heather has been resigned. Secretary WALTERS, Alan David has been resigned. Nominee Secretary CO FORM (SECRETARIES) LIMITED has been resigned. Nominee Director CO FORM (NOMINEES) LIMITED has been resigned. Director EVANS, Mark has been resigned. Director LEVY, Malcolm Ronald has been resigned. Director LORNE, Christopher Peter has been resigned. Director LORNE, Russell Ritchie has been resigned. Director MORGAN, Derek has been resigned. Director WALTERS, Alan David has been resigned. Director WHEELER, Daniel has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


p e c video Key Finiance

LIABILITIES £133.25k
+106%
CASH £22.58k
-77%
TOTAL ASSETS £334.59k
+15%
All Financial Figures

Current Directors

Director
ALGER, Alan
Appointed Date: 29 April 2005
64 years old

Director
BRADY, David Brian
Appointed Date: 22 December 2015
54 years old

Director
SANSDERSON, John
Appointed Date: 22 December 2015
71 years old

Resigned Directors

Secretary
LEVY, Malcolm Ronald
Resigned: 05 March 2013
Appointed Date: 29 April 2005

Secretary
LORNE, Heather
Resigned: 29 April 2005
Appointed Date: 29 April 1991

Secretary
WALTERS, Alan David
Resigned: 30 September 2015
Appointed Date: 06 March 2013

Nominee Secretary
CO FORM (SECRETARIES) LIMITED
Resigned: 29 April 1991
Appointed Date: 18 April 1991

Nominee Director
CO FORM (NOMINEES) LIMITED
Resigned: 29 April 1991
Appointed Date: 18 April 1991

Director
EVANS, Mark
Resigned: 30 September 1999
Appointed Date: 29 April 1991
63 years old

Director
LEVY, Malcolm Ronald
Resigned: 05 March 2013
Appointed Date: 09 May 1991
69 years old

Director
LORNE, Christopher Peter
Resigned: 24 May 2011
Appointed Date: 29 April 1991
82 years old

Director
LORNE, Russell Ritchie
Resigned: 24 May 2011
Appointed Date: 29 April 1991
79 years old

Director
MORGAN, Derek
Resigned: 15 October 2010
Appointed Date: 29 April 2005
68 years old

Director
WALTERS, Alan David
Resigned: 30 September 2015
Appointed Date: 24 May 2011
58 years old

Director
WHEELER, Daniel
Resigned: 31 October 2016
Appointed Date: 24 May 2011
53 years old

P E C VIDEO LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Nov 2016
Termination of appointment of Daniel Wheeler as a director on 31 October 2016
04 Nov 2016
Second filing of the annual return made up to 18 April 2016
17 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 58,000

16 May 2016
Appointment of Mr David Brian Brady as a director on 22 December 2015
...
... and 90 more events
28 May 1991
Director resigned;new director appointed

28 May 1991
Director resigned;new director appointed

17 May 1991
New director appointed

07 May 1991
Company name changed flaport LIMITED\certificate issued on 07/05/91
18 Apr 1991
Incorporation

P E C VIDEO LIMITED Charges

22 December 2015
Charge code 0260 2858 0002
Delivered: 4 January 2016
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: 'I. By way of legal mortgage all the freehold or leasehold…
18 June 1991
Mortgage debenture
Delivered: 21 June 1991
Status: Satisfied on 5 May 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…